UKBizDB.co.uk

BUNTING & CO. (ESTATES) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bunting & Co. (estates) Limited. The company was founded 28 years ago and was given the registration number 03153703. The firm's registered office is in BOGNOR REGIS. You can find them at 5 Middleton Court, 57 Elmer Road Middleton On Sea, Bognor Regis, West Sussex. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:BUNTING & CO. (ESTATES) LIMITED
Company Number:03153703
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1996
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:5 Middleton Court, 57 Elmer Road Middleton On Sea, Bognor Regis, West Sussex, PO22 6EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Middleton Court, 57 Elmer Road Middleton On Sea, Bognor Regis, United Kingdom, PO22 6EH

Secretary24 December 2009Active
5 Middleton Court, 57 Elmer Road, Bognor Regis, England, PO22 6EH

Director24 December 2009Active
5, Middleton Court, 57 Elmer Road Middleton On Sea, Bognor Regis, United Kingdom, PO22 6EH

Director24 December 2009Active
Toorak, Yapton Road, Middleton-On-Sea, Bognor Regis, PO22 6DT

Secretary15 March 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary31 January 1996Active
45 Ancton Way, Elmer, Bognor Regis, PO22 6JR

Director15 March 1996Active
9 Central Drive, Elmer, Bognor Regis, PO22 7TT

Director15 March 1996Active
14 Crossbush Road, Felpham, Bognor Regis, PO22 7LS

Director18 September 1997Active
Toorak, Yapton Road, Middleton-On-Sea, Bognor Regis, PO22 6DT

Director15 March 1996Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director31 January 1996Active

People with Significant Control

Mr Colin John Bernhardt
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:5 Middleton Court, 57 Elmer Road, Middleton-On-Sea, England, PO22 6EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Michelle Jane Bernhardt
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:5 Middleton Court, 57 Elmer Road, Middleton-On-Sea, England, PO22 6EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved voluntary.

Download
2020-12-15Gazette

Gazette notice voluntary.

Download
2020-12-05Dissolution

Dissolution application strike off company.

Download
2020-02-25Persons with significant control

Change to a person with significant control.

Download
2020-02-25Officers

Change person director company with change date.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Persons with significant control

Change to a person with significant control.

Download
2020-02-06Persons with significant control

Change to a person with significant control.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-16Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-02-12Officers

Change person director company with change date.

Download
2018-02-12Officers

Change person director company with change date.

Download
2018-02-12Persons with significant control

Change to a person with significant control.

Download
2018-02-12Persons with significant control

Change to a person with significant control.

Download
2018-01-23Persons with significant control

Change to a person with significant control.

Download
2018-01-23Officers

Change person director company with change date.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-30Accounts

Accounts with accounts type total exemption small.

Download
2015-03-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-29Accounts

Accounts with accounts type total exemption small.

Download
2014-03-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.